Advanced company searchLink opens in new window

NSL LIMITED

Company number 06033060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2010 SH10 Particulars of variation of rights attached to shares
27 Oct 2010 SH08 Change of share class name or designation
27 Oct 2010 SH02 Sub-division of shares on 15 October 2010
27 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 15/10/2010
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 8
18 Oct 2010 AA Full accounts made up to 31 December 2009
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 7
14 Apr 2010 MEM/ARTS Memorandum and Articles of Association
15 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Alastair James Cooper on 29 October 2009
24 Oct 2009 AP03 Appointment of Sunil Shah as a secretary
24 Oct 2009 TM02 Termination of appointment of Damian Byrnes as a secretary
24 Apr 2009 CERTNM Company name changed ncp services LIMITED\certificate issued on 27/04/09
28 Mar 2009 AA Full accounts made up to 31 December 2008
12 Feb 2009 AA Full accounts made up to 31 December 2007
12 Jan 2009 363a Return made up to 19/12/08; full list of members
20 Nov 2008 288a Director appointed christopher victor gillespie logged form
17 Nov 2008 288b Appointment terminated director robert macnaughton
01 Oct 2008 288a Director appointed mr stephen dolton
22 Sep 2008 288b Appointment terminated director iain chisholm
18 Aug 2008 288a Director appointed mr mark henry underwood
26 Jun 2008 288b Appointment terminated director nigel stocks
26 Jun 2008 288a Director appointed mr iain macdonald chisholm
31 Mar 2008 287 Registered office changed on 31/03/2008 from 21 bryanston street london W1H 7AB
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 6